MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m.

Size: px
Start display at page:

Download "MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m."

Transcription

1 MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m. President Bilodeau called to order the November 7, 2018 regular meeting of the Orange County Water District Board of Directors at 5:30 p.m. in the Boardroom at the District office. Following the Pledge of Allegiance to the Flag, the District Secretary called the roll and reported a quorum as follows. Directors Denis Bilodeau Shawn Dewane Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Tri Ta James V anderbilt Bruce Whitaker Roger Yoh Staff Michael Markus, General Manager Jeremy Jungreis, Acting General Counsel Janice Durant, District Secretary EMPLOYEE OF THE QUARTER The Board presented the Employee of the Quarter award to Principal Environmental Specialist Benjamin Lockhart. VISITOR PARTICIPATION Glenn Brooks advised of a Department of Energy Award of $21 million to 14 institutions to target solar energy technologies that could drive the cost of desalinated water down to $615 per acre foot. CONSENT CALENDAR The Consent Calendar was approved upon motion by Director Green, seconded by Director Sarmiento and carried [10-0] as follows: Ayes: Bilodeau, Dewane, Green, Nguyen, Sarmiento, Sheldon, Ta, Vanderbilt, Whitaker, Yoh 2. Approval of Cash Disbursements MOTION NO APPROVING CASH DISBURSEMENTS Payment of bills for the period October 11, 2018 through October 31, 2018 in the total amount of $7,617, is ratified and approved.

2 1 1/07/2018 Approval of Minutes of Board Meeting MOTION NO APPROVING MINUTES OF BOARD MEETING The minutes of the Board of Directors meetings held September 19 and October 3, 2018 are approved as presented. o Approval of Amended Minutes of Board Meetings MOTION NO APPROVING AMENDED MINUTES OF BOARD MEETING The minutes of the Board of Directors meeting held September 5, 2018 are approved as amended. 4. Publication of OCWD Statement of Financial Condition MOTION NO RECEIVING AND FILING PUBLICATION OF OCWD STATEMENT OF FINANCIAL CONDITION The Affidavit of Publication of OCWD Statement of Financial Condition for Fiscal Year ending June 30, 2018 is hereby received and filed. 5. Appointment of Commissioners to Santa Ana Watershed Project Authority (SAWPA) RESOLUTION NO APPOINTING BRUCE WHITAKER TO SUCCEED PHILIP ANTHONY AS COMMISSIONER AND APPOINTING DENIS BILODEAU AS ALTERNATE COMMISSIONER ON THE SANTA ANA WATERSHED PROJECT AUTHORITY RESOLVED, that the following Directors are hereby appointed to serve on the Santa Ana Watershed Project Authority Commission effective October 3, 2018: Bruce Whitaker Denis Bilodeau Commissioner Alternate Commissioner

3 1 1/07/2018 Order Annual Engineer s Investigation and Report on Groundwater Conditions, Water Supply and Basin Utilization RESOLUTION NO ORDERING ANNUAL ENGINEERING INVESTIGATION AND REPORT ON GROUNDWATER CONDITIONS, WATER SUPPLY, AND BASIN UTILIZATION WHEREAS, Section 25 and Section 31.5, subparagraph (1), of the Orange County Water District Act, as amended, provide that the District shall annually order an investigation and report to be made by an engineer or engineers employed by said District, for the purpose of investigating and reporting on groundwater conditions of said District, and for the purpose of ascertaining information relative to water use, water availability, and water costs as set forth in said District Act; resolve as follows: Section 1: The engineers of the District staff are instructed to proceed with said investigation and report on groundwater conditions for the water year , in accordance with Section 25 of the amended Orange County Water District Act, for consideration of the Board in the levy of the replenishment assessment for ; and to proceed with said investigation and report on water supply and basin utilization, in accordance with said Section 31.5 of the amended District Act, for the consideration of the Board in the levy of a basin equity assessment for Section 2: The engineers of the District staff are instructed to deliver the completed report in writing to the General Manager of this District on the second Wednesday in February 2019 as provided in said Act. 7. Limited Term Agreement - Environmental Specialist Field Biologist RESOLUTION NO APPROVING LIMITED TERM AGREEMENT WITH ENVIRONMENTAL SPECIALIST FIELD BIOLOGIST NATALIA DOSHI WHEREAS, the District staff has presented and recommended authorization of a two-year Limited Term Employment Agreement with Environmental Specialist Field Biologist Natalia Doshi for a two-year term commencing November 14, 2018 for $32.00 per hour for year one and $32.64 per hour for year two; approve the Limited Term Employment Agreement with Natalia Doshi as outlined herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized.

4 1 1/07/2018 o South Basin Remedial Investigation and Feasibility Study Monitoring Well Purge Water Disposal Services RESOLUTION NO AUTHORIZING PURCHASE ORDER TO K-VAC ENVIRONMENTAL FOR SOUTH BASIN REMEDIAL INVESTIGATION AND FEASIBILITY STUDY MONITORING WELL PURGE WATER DISPOSAL SERVICES RESOLVED, that issuance of a Purchase Order is authorized to K-Vac Environmental in the amount of $40,770 for recycling and disposing of waste water derived from groundwater monitoring events at South Basin Remedial Investigation and Feasibility Study monitoring wells. ITEMS RECOMMENDED FOR APPROVAL AT RETIREMENT COMMITTEE MEETING HELD OCTOBER 23 Administrative/Recordkeeping Services for the Money Purchase Retirement Plan and Voluntary Deferred Compensation Plans for Employees of OCWD RESOLUTION NO RENEWING AGREEMENT WITH PRUDENTIAL RETIREMENT FOR RECORDKEEPING AND ADMINISTRATIVE SERVICES FOR THE DISTRICT S 401(A) MONEY PURCHASE RETIREMENT AND 457(B) DEFERRED COMPENSATION PLANS WHEREAS, pursuant to Resolution No adopted December 15, 2010, OCWD entered into an Agreement with Prudential Retirement to provide recordkeeping and administrative services for both the District s 401(a) Money Purchase Retirement Plan and the 457(b) Deferred Compensation Plan; WHEREAS, the Retirement Committee of this Board has recommended approval of a renewed agreement with Prudential for a five-year term to continue to provide such recordkeeping services for the District s Retirement Plans; NOW, THEREFORE, the Board of Director of the Orange County Water District does hereby approve execution by the District officers of a five-year agreement with Prudential Retirement to provide recordkeeping and administrative services for the District s 401 (a) Money Purchase Retirement and 457(b) Deferred Compensation Plans with the terms of the agreement to be approved by both the General Manager and the General Counsel 4

5 l 1/07/ (B) Deferred Compensation Plan Investment Line-Up Review and 401 (A) Red Flag Fund Review MOTION NO APPROVING ACTIONS IN CONNECTION WITH 457(B) DEFERRED COMPENSATION PLAN INVESTMENT LINE-UP REVIEW AND RECEIVING AND FILING 401 (A) MONEY PURCHASE RETIREMENT PLAN AND 457(B) DEFERRED COMPENSATION PLAN INVESTMENT PORTFOLIOS The following actions in connection with the 457(B) Deferred Compensation Plan Investment Line-Up Review are hereby approved and the 401 (a) Money Purchase Retirement Plan investment portfolio and the 457(b) Deferred Compensation Plan investment portfolio are hereby received and filed. INVESTMENT FUNDS l SYMBOL l ACTION 40I (A) Portfolio ACTION Lazard US Small-Mid Cap Equity LZSCX Keep Red Flag JP Morgan Mid Cap Growth JMGQX Keep Red Flag 457 (B) Portfolio Invesco Gold & Precious Metals Y IGDYX Remove and Map to EPGFX (subject to availability on Prudential portfolio) BGEIX - op tion #2 PGIM Jennison Health Sciences Z PHSZX Keep Red Flag Virtus Vontobel Emerging Markets HIEMX Keep Red Flag Keep Red Flag Opps I ~ JP Morgan US Equity R4 JUEQX Remove Red Flag ITEMS RECOMMENDED FOR APPROVAL AT PROPERTY MANAGEMENT COMMITTEE MEETING HELD OCTOBER Cooperative Agreement for Monitoring Well Sites for North Basin Remedial Investigation with Fullerton School District at Richman Elementary School in Fullerton RESOLUTION NO APPROVING COOPERATIVE AGREEMENT WITH THE FULLERTON SCHOOL DISTRICT FOR NORTH BASIN REMEDIAL INVESTIGATION AT RICHMAN ELEMENTARY SCHOOL WHEREAS, the Property Management Committee of this Board has presented and recommended approval of the Cooperative Agreement with the Fullerton School District for additional monitoring well sites at Richman Elementary School (FM-19A/B/C and D) as part of the North Basin Remedial Investigation;

6 11/07/2018 approve the Cooperative Agreement with the Fullerton School District as described herein; and, upon approval as to form by District General Counsel, its execution by the District officers is authorized. 12. Utility Agreement with OCTA for Relocation of District 16-Inch Pipeline for Caltrans I-405 Improvement Project RESOLUTION NO APPROVING UTILITY AGREEMENT WITH OCTA FOR RELOCATION OF DISTRICT 16-INCH PIPELINE FOR THE CALTRANS I-405 IMPROVEMENT PROJECT WHEREAS, the Property Management Committee of this Board has recommended negotiation of Utility Agreement No. UA with Orange County Transportation Authority (OCTA) for the relocation of District facilities for an estimated cost of $122,684 at OCWD s expense, during the Caltrans Interstate 405 freeway Improvement Project; authorize the General Manager or his designee to complete negotiation of the terms of and execute OCTA Utility Agreement No. UA for relocation of District facilities at OCWD s expense during the Caltrans Interstate 405 freeway Improvement Project; and payment of $122,684 to OCTA accordingly is authorized. 13. Amendment Two to Gentry Golf Lease and Request by Gentry Golf for Rent Relief RESOLUTION NO AUTHORIZING AMENDMENT TO LEASE AGREEMENT WITH GENTRY GOLF, INC. D.B.A. THE ISLAND GOLF CENTER AT BURRIS BASIN WHEREAS, pursuant to Resolution No adopted December 18, 1991, and subsequent amendments thereto, OCWD approved a Lease with Gentry Golf, Inc., dba The Islands Golf Center, L.P., for operation of a golf driving range and related activities at OCWD s Burris Basin through September 30, 2018; and WHEREAS, the Property Management Committee of this Board has presented and recommended approval of Amendment No. Two to such Lease Agreement providing for a oneyear lease extension through September 30, 2019; and WHEREAS, staff has advised of discussions with Gentry regarding its request for rent relief; resolve as follows: Section 1: Amendment No. 2 to the Lease Agreement with Gentry Golf, Inc. is approved as described herei; and, upon approval as to form by District General Counsel, its execution on behalf of the District by the District officers is authorized. 6

7 11/07/2018 Section 2: Staff is directed to continue discussions with Gentry Golf regarding a revenue-based rent and plan for payment of delinquent rent and return to Committee for further direction. MATTER FOR CONSIDERATION 14. Agreements in Connection with GWRS Final Expansion Project GWRS Program Manager Sandy Scott-Roberts advised that the design of the GWRS Final Expansion (GWRSFE) is approaching 90% completion. She stated that staff received four proposals in response to the District s Request for Proposals (RFP) for construction management services, and she recommended award of the Agreement to Butier in partnership with Carollo for $8.5 million. In addition, she stated staff recommends processing amendments to existing agreements with Black & Veatch (B&V) for design services and Separation Processes Inc. (SPI) for treatment process commissioning services during construction of the GWRSFE. The Board then took the following action. Upon motion by Director Bilodeau, seconded by Director Green, the following resolution was unanimously adopted [10-0]. Ayes: Bilodeau, Dewane, Green, Nguyen, Sarmiento, Sheldon, Ta, Vanderbilt, Whitaker, Yoh RESOLUTION NO APPROVING AGREEMENTS IN CONNECTION WITH THE GWRSFE: BUTIER ENGINEERING, INC FOR CONSTRUCTION MANAGEMENT SERVICES, BLACK & VEATCH FOR DESIGN SERVICES, SEPARATION PROCESSES INC., FOR TREATMENT PROCESS COMMISSIONING SERVICES WHEREAS, the District staff has recommended the following Agreements in connection with the GWRS Final Expansion: 1) Agreement with Butier Engineering, Inc. for an amount not to exceed $8.5 million for construction management services for the GWRS Final Expansion Project; 2) Amendment No. 3 with Black & Veatch for design services during construction for the GWRSFE Project in the amount not to exceed $6,394,000; 3) Amendment No. 2 with Separation Processes Inc., for treatment process commissioning services during construction of the GWRSFE Project in the amount not to exceed $677,817; NOW, THEREFORE, the Board of Director of the Orange County Water District does hereby resolve as follows: Section 1: Issuance of an Agreement with Butier Engineering, Inc. is authorized for an amount not to exceed $8.5 million for construction management services for the GWRS Final Expansion Project; and, upon approval as to form, its execution by the District officers is authorized.

8 1 1/07/2018 Section 2: Issuance of Amendment No. 3 with Black & Veatch is authorized for design services during construction of the GWRSFE for an amount not to exceed $6,394,000; and, upon approval as to form, its execution by the District officers is authorized. Section 3: Issuance of Amendment No. 2 with Separation Processes Inc. is authorized for treatment process commissioning services during construction of the GWRSFE for an amount not to exceed $677,817; and, upon approval as to form, its execution by the District officers is authorized. INFORMATIONAL ITEMS 15. Irvine Ranch Water District - Strand Ranch Storage Program Irvine Ranch Water District (IRWD) Executive Director of Water Policy Paul Weghorst repeated a presentation he provided at the October 10, 2018 Water Issues Committee meeting regarding IRWD s storage programs in the California central valley. The presentation included an overview of the Strand and Stockdale Integrated Water Banking Projects (Water Banks) as well as a proposed pilot program with the Municipal Water District of Orange County (MWDOC) that would allow IRWD to share water storage supplies in Orange County. IRWD also provided an overview of the Kern Fan Groundwater Storage Project for which IRWD and Rosedale-Rio Bravo Water Storage (Rosedale) were recently awarded $67.5 million in Water Storage Investment Program funding from the California Water Commission. Mesa Water District General Manager Paul Shoenberger indicated that Mesa has questions about whether IRWD s proposed storage program is necessary and whether it competes with OCWD s Santa Ana River Conservation and Conjunctive Use Program (SARCCUP) program. The Board also had questions regarding IRWD s definition of the word "emergency" as used in IRWD s proposed storage program. 16. Santa Ana Watershed Project Authority Activities Director Whitaker provided a brief update on SAWPA activities. 17. Committee/Conference/Meeting Reports The Board reported on the following Committee meetings and noted the Minutes/Action Agendas were included in tonight s Board packet. October 23 - Retirement Committee October 24- Joint Planning Committee October 26 - Property Management Committee

9 11/07/ Verbal Reports Director Green reported on her attendance at the recent ACWA Region 10 "Removing Barriers to Innovation in Water" conference. President Bilodeau advised that he would be traveling at his own expense to Copenhagen to address a water conference. ADJOURNMENT There being no further business to come before the Board, the meeting was adjourned at 7:00 p.m. a Durant, District Secretary Denis Bilodeau, President 9

Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh

Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 18, 2017, 5:30 p.m. President Bilodeau called to order the January 18, 2017 regular meeting of the Orange County Water District

More information

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. President Bilodeau called to order the June 21, 2017 regular meeting of the Orange County

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County

More information

MOTION NO APPROVING CASH DISBURSEMENTS

MOTION NO APPROVING CASH DISBURSEMENTS MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 7, 2015, 5:30 p.m. President Green called to order the October 7, 2015 regular meeting of the Orange County Water District Board

More information

The Board presented the Employee of the Quarter Award to Senior Environmental Specialist / Analyst Rita Hintlian.

The Board presented the Employee of the Quarter Award to Senior Environmental Specialist / Analyst Rita Hintlian. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT April 18, 2018, 5:30 p.m. President Bilodeau called to order the April 18, 2018 regular meeting of the Orange County Water District

More information

END OF CONSENT CALENDAR

END OF CONSENT CALENDAR AGENDA PROPERTY MANAGEMENT COMMITTEE MEETING WITH BOARD OF DIRECTORS * ORANGE COUNTY WATER DISTRICT 18700 Ward Street, Fountain Valley (714) 378-3200 Friday, March 24, 2017, 12:00 p.m. Conference Room

More information

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m. President Dewane called to order the November 5, 2014 regular meeting of the Orange County Water District

More information

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 2016 @ 8:00 a.m. The Water Issues Committee meeting Vice Chair Director Anthony called the meeting to

More information

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT August 20, 2014, 5:30p.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT August 20, 2014, 5:30p.m. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT August 20, 2014, 5:30p.m. President Dewane called to order the August 20, 2014 regular meeting of the Orange County Water District Board

More information

MOTION NO APPROVING CASH DISBURSEMENTS

MOTION NO APPROVING CASH DISBURSEMENTS MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT May 18, 2016, 5:30 p.m. President Green called to order the Mayl 8, 2016 regular meeting of the Orange County Water District Board of

More information

Ayes: Anthony, Barr, Dewane, Green, Flory, Sheldon, Sidhu Noes: Barr (No. 8) Absent: Bilodeau, Sarmiento, Yoh

Ayes: Anthony, Barr, Dewane, Green, Flory, Sheldon, Sidhu Noes: Barr (No. 8) Absent: Bilodeau, Sarmiento, Yoh MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 1, 2014, 5:30 p.m. President Dewane called to order the October 1, 2014 regular meeting of the Orange County Water District Board

More information

MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 2015 @ 8:00 a.m. Director Anthony called the Communications and Legislative

More information

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT March 15, 2017, 5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT March 15, 2017, 5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT March 15, 2017, 5:30 p.m. President Bilodeau called to order the March 15, 2017 regular meeting of the Orange County Water District Board

More information

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT September 9, 2015 @ 8:00 a.m. Water Issues Committee Vice Chair Philip Anthony called the meeting to order

More information

Q!hr.;!A in 9:tt~!litl!!l~~:

Q!hr.;!A in 9:tt~!litl!!l~~: _MINUTES OF MFETING HOARD OF l)jrfctoi{s, O}{ANGE COUNTY WATER DISTRICT July!0, 2013, 5:~\0 p.m. President Dewane called to order Lhc July 1 0, 20 I] adjourned regular meeting of the Orange County Water

More information

Upon motion duly made and seconded, the following resolution was unanimously adopted [6-0]. (not present) (not present) (not present)

Upon motion duly made and seconded, the following resolution was unanimously adopted [6-0]. (not present) (not present) (not present) MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 22, 2014, 5:30 p.m. President Dewane called to order the January 22, 2014 regular meeting of the Orange County Water District

More information

Director Bilodeau arrived at 5:35 p.m. at this in point in tonight s meeting.

Director Bilodeau arrived at 5:35 p.m. at this in point in tonight s meeting. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 21, 2015, 5:30 p.m. President Green called to order the January 21, 2015 regular meeting of the Orange County Water District

More information

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 8 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 8 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WITH WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT January 14, 2015 @ 8 a.m. Water Issues Committee Chair Director Sarmiento called the meeting to order in the

More information

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 21, 2015, 5:30 p.m. President Green called to order the October 21, 2015 regular meeting of the Orange County Water District

More information

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 18, 2015, 5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 18, 2015, 5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 18, 2015, 5:30 p.m. President Green called to order the February 18, 2015 regular meeting of the Orange County Water District

More information

1. MINUTES OF PROPERTY MANAGEMENT COMMITTEE MEETING FEBRUARY 26, 2016 END OF CONSENT CALENDAR

1. MINUTES OF PROPERTY MANAGEMENT COMMITTEE MEETING FEBRUARY 26, 2016 END OF CONSENT CALENDAR AGENDA PROPERTY MANAGEMENT COMMITTEE MEETING WITH BOARD OF DIRECTORS * ORANGE COUNTY WATER DISTRICT 18700 Ward Street, Fountain Valley (714) 378-3200 Friday, March 25, 2016, 12:00 p.m. Conference Room

More information

BOARD OF DIRECTORS ROSEDALE-RIO BRAVO WATER STORAGE DISTRICT SPECIAL MINUTES OF THE BOARD MEETING TUESDAY, June 21, :30 a.m.

BOARD OF DIRECTORS ROSEDALE-RIO BRAVO WATER STORAGE DISTRICT SPECIAL MINUTES OF THE BOARD MEETING TUESDAY, June 21, :30 a.m. BOARD OF DIRECTORS ROSEDALE-RIO BRAVO WATER STORAGE DISTRICT SPECIAL MINUTES OF THE BOARD MEETING TUESDAY, June 21, 2016 8:30 a.m. DIRECTORS PRESENT Roy Pierucci, Gary Unruh, Richard Enns, Mitch Millwee

More information

MINUTES OF SPECIAL MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT December 10, 2014, 8:00a.m.

MINUTES OF SPECIAL MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT December 10, 2014, 8:00a.m. MINUTES OF SPECIAL MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT December 10, 2014, 8:00a.m. President Dewane called to order the December 1 0, 2014 special meeting of the Orange County Water

More information

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M.

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M. NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. AT THE OFFICE OF THE AGENCY 6075 KIMBALL AVENUE, BUILDING A CHINO, CA 91710 AGENDA COMMISSION

More information

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4.

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4. SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, 2018 COMMISSIONERS PRESENT COMMISSIONERS ABSENT ALTERNATE COMMISSIONERS PRESENT; NON-VOTING STAFF PRESENT Susan Lien Longville, Chair, San Bernardino

More information

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951) S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY 11615 Sterling Avenue, Riverside, California 92503 (951) 354-4220 REGULAR COMMISSION MEETING TUESDAY, DECEMBER 5, 2017 9:30 A.M. AGENDA 1. CALL TO ORDER/PLEDGE

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE WORKSHOP BOARD MEETING OF THE BOARD OF DIRECTORS OF MUNICIPAL WATER DISTRICT OF ORANGE COUNTY (MWDOC) WITH THE MWDOC MET DIRECTORS March 2, 2016 At 8:30 a.m. President Osborne called to

More information

Director Atkinson led the Pledge of Allegiance.

Director Atkinson led the Pledge of Allegiance. MINUTES OF THE BOARD OF MESA CONSOLIDATED WATER DISTRICT 1965 Placentia Avenue, Costa Mesa, CA Tuesday, November 27, 2012 7:00 p.m. Regular Board Meeting CALL TO ORDER PLEDGE OF ALLEGIANCE Directors Present

More information

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. INLAND EMPIRE UTILITIES

More information

Directors Philip Anthony

Directors Philip Anthony MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUN TY WATER DISTRICT January 7, 2015, 5:30 p.m. President Green called to order the January 7.2.015 regular meeting of the Orange County Water District Board

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS MUNICIPAL WATER DISTRICT OF ORANGE COUNTY January 20, 2016 At 8:30 a.m. President Dick called to order the Regular Meeting of the Municipal Water

More information

LINKAGE TO STRATEGIC PLAN, POLICY, STATUTE OR GUIDING PRINCIPLE:

LINKAGE TO STRATEGIC PLAN, POLICY, STATUTE OR GUIDING PRINCIPLE: CONTACT: Dennis Rule Suzanne Ticknor 623-869-2667 623-869-2410 drule@cap-az.com sticknor@cap-az.com MEETING DATE: March 7, 2013 Agenda Number 2.d. AGENDA ITEM: Approval of Water Availability Status Contract

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

Convened at 12:30 p.m. on Wednesday April 10, 2013

Convened at 12:30 p.m. on Wednesday April 10, 2013 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF SEMITROPIC WATER STORAGE DISTRICT Convened at 12:30 p.m. on Wednesday

More information

AGENDA MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, JULY 19, :00 A.M.

AGENDA MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, JULY 19, :00 A.M. AGENDA MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, JULY 19, 2017 10:00 A.M. INLAND EMPIRE UTILITIES AGENCY* AGENCY HEADQUARTERS BOARD ROOM 6075 KIMBALL AVENUE, BUILDING

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

ENGINEERING, OPERATIONS, AND WATER RESOURCES COMMITTEE SPECIAL MEETING. Committee Members: Director Evans Director Galleano

ENGINEERING, OPERATIONS, AND WATER RESOURCES COMMITTEE SPECIAL MEETING. Committee Members: Director Evans Director Galleano ENGINEERING, OPERATIONS, AND WATER RESOURCES COMMITTEE SPECIAL MEETING BEING HELD AT: Headquarters Office 14205 Meridian Parkway, Riverside, CA 92518 July 13, 2016 10:30 a.m. Committee Members: Director

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER

RULES AND REGULATIONS BEAUMONT BASIN WATERMASTER RULES AND REGULATIONS OF THE BEAUMONT BASIN WATERMASTER Adopted: June 8, 2004 Amended: February 7, 2006 Amended: September 9, 2008 200809_amended_BBWM_ Rules_Regs Full_Size.doc 1 Beaumont Basin Watermaster

More information

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010. 2 Regular Meeting of the Governing Council Mission Valley Regional Occupational Center/ Program ROP Board Room Thursday, January 20, 2011 Regular Meeting (Open Session) 5p.m. Closed Session: Immediately

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, FEBRUARY 22, 2018 4:00 P.M. Notice is hereby

More information

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI This Agreement is made and entered into between North San Joaquin Water Conservation District

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke Mayor Jeremy

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011:

MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011: MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT, AUGUST 24, 2011: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, August

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

ROLL CALL ITEMS RECEIVED TOO LATE TO BE AGENDIZED RECOMMENDATION: VISITOR PARTICIPATION CONSENT CALENDAR (ITEM NO. 1)

ROLL CALL ITEMS RECEIVED TOO LATE TO BE AGENDIZED RECOMMENDATION: VISITOR PARTICIPATION CONSENT CALENDAR (ITEM NO. 1) AGENDA COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE MEETING WITH BOARD OF DIRECTORS* ORANGE COUNTY WATER DISTRICT 18700 Ward Street, Fountain Valley, CA (714) 378-3200 Thursday, March 8, 2018, 8:00

More information

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909)

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909) MONTE VISTA WATER DISTRICT 10575 Central Avenue, Montclair, California (909) 624-0035 NOTICE AND AGENDA OF REGULAR BOARD MEETING WEDNESDAY, MARCH 28, 2018 6:30 P.M. CALL TO ORDER/FLAG SALUTE PUBLIC COMMENT/OPEN

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, July 16, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 This meeting will include a teleconference location:

More information

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING Mayor Todd Kana Matthew Doc Dantzer, Position 1 John Bramlett, Position 2 Richard Carby, Position 3, Mayor Pro Tem Brenda Hoppe, Position 4 Jonny Williams, Position 5 Paul Mendes, City Administrator Lynne

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

DIRECTORS PRESENT: Jack Hoagland, Chairman Ben Drake Lisa Herman, Alternate. DIRECTORS ABSENT: Bill Plummer STAFF PRESENT:

DIRECTORS PRESENT: Jack Hoagland, Chairman Ben Drake Lisa Herman, Alternate. DIRECTORS ABSENT: Bill Plummer STAFF PRESENT: DIRECTORS PRESENT: Jack Hoagland, Chairman Ben Drake Lisa Herman, Alternate DIRECTORS ABSENT: Bill Plummer STAFF PRESENT: MINUTES OF THE JOINT REGULAR MEETING OF THE ENGINEERING AND OPERATIONS COMMITTEE

More information

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance: Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes. BOARD AGENDA February 26, 2019-9:00 AM Board of Commissioners Fran Miron, District 1 Stan Karwoski, Chair, District 2 Gary Kriesel, District 3 Wayne A. Johnson, District 4 Lisa Weik, District 5 1. 9:00

More information

REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA

REGULAR BOARD MEETING. April 11, :30 PM Greenspot Road, Highland, CA AGENDA REGULAR BOARD MEETING April 11, 2018-5:30 PM 31111 Greenspot Road, Highland, CA 92346 AGENDA "In order to comply with legal requirements for posting of agenda, only those items filed with the District

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

NORTH PLATTE NATURAL RESOURCES DISTRICT BOARD OF DIRECTORS MEETING. April 12, 2018

NORTH PLATTE NATURAL RESOURCES DISTRICT BOARD OF DIRECTORS MEETING. April 12, 2018 NORTH PLATTE NATURAL RESOURCES DISTRICT BOARD OF DIRECTORS MEETING April 12, 2018 The regular meeting of the North Platte Natural Resources District (NRD) Board of Directors was called to order at 3:00

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor RODNEY G. TANAKA, Mayor Pro

More information

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS

AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS AMENDED AND RESTATED JOINT POWERS AGREEMENT ESTABLISHING THE ELM CREEK. WATERSHED MANAGEMENT COMMISSION RECITALS WHEREAS, on May 12, 1993, pursuant to statutory authority, the Cities of Champlin, Corcoran,

More information

Lisa M. Borba, President John A. Burgh, Vice President Ernesto A. Avila Bette Boatmun Connstance Holdaway. None. Jerry Brown. Douglas E.

Lisa M. Borba, President John A. Burgh, Vice President Ernesto A. Avila Bette Boatmun Connstance Holdaway. None. Jerry Brown. Douglas E. President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District) at 6:30 p.m., at 1331 Concord Avenue, Concord, the regular meeting place of the

More information

Minutes of Board Business Meeting

Minutes of Board Business Meeting Minutes of Board Business Meeting School Board Shakopee Public Schools A Board Business Meeting of the School Board of Shakopee Public Schools was held Tuesday, November 12, 2013, beginning at 6:00 PM

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT NOVEMBER 7, 2018 A regular meeting of the Board of Directors of Olivenhain Municipal Water District was

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

Special Calendar 1 Page

Special Calendar 1 Page Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District Charlotte Craven, Vice Chair, Councilperson,

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, APRIL 26, 2018 4:00 P.M. Notice is hereby

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT May 18, 2017 1. Call to Order. A Regular Meeting of the Board of Directors of the East Orange County Water

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on

More information

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA April 2, 2019 The County Board of Jackson County, Minnesota met in regular session, in the Jackson County Courthouse Board Room, 405 Fourth

More information

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M.

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M. AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, 2014 10:00 A.M. INLAND EMPIRE UTILITIES AGENCY* AGENCY HEADQUARTERS 6075 KIMBALL AVENUE, BUILDING A CHINO, CALIFORNIA 91708 CALL TO ORDER

More information

Convened at 12:30 p.m. on Wednesday December 9, 2015

Convened at 12:30 p.m. on Wednesday December 9, 2015 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF SEMITROPIC WATER STORAGE DISTRICT Convened at 12:30 p.m. on Wednesday

More information

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy

More information

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: .,- MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, June

More information

AGENDA EXECUTIVE COMMITTEE MEETING MONDAY, JULY 7, 2014 AT 1:00 P.M. PANIAN CONFERENCE ROOM

AGENDA EXECUTIVE COMMITTEE MEETING MONDAY, JULY 7, 2014 AT 1:00 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA EXECUTIVE COMMITTEE MEETING MONDAY, JULY 7, 2014 AT 1:00 P.M. PANIAN CONFERENCE ROOM Committee Members: President James R. Fisler, Chair Vice

More information

Convened at 12:30 p.m. on Wednesday September 14, 2011

Convened at 12:30 p.m. on Wednesday September 14, 2011 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF SEMITROPIC WATER STORAGE DISTRICT Convened at 12:30 p.m. on Wednesday

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, June 20, 2016 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL 5:00

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information